UKBizDB.co.uk

TRENT VALLEY TYRES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Trent Valley Tyres Limited. The company was founded 52 years ago and was given the registration number 01026129. The firm's registered office is in MANCHESTER. You can find them at C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:TRENT VALLEY TYRES LIMITED
Company Number:01026129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 October 1971
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Brick Kiln Way, The Levels Industrial Estate, Brereton, Rugeley, England, WS15 1RD

Secretary-Active
6 Brick Kiln Way, The Levels Industrial Estate, Brereton, Rugeley, England, WS15 1RD

Director-Active
6 Brick Kiln Way, The Levels Industrial Estate, Brereton, Rugeley, England, WS15 1RD

Director-Active
C/O 6 Brick Kiln Way, The Levels Industrial Estate, Brereton,, Rugeley, England, WS15 1RD

Director16 March 1998Active

People with Significant Control

Mr Dennis Roy Willetts
Notified on:01 July 2016
Status:Active
Date of birth:August 1937
Nationality:British
Country of residence:England
Address:6 Brick Kiln Way, The Levels Industrial Estate, Rugeley, England, WS15 1RD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Neil Robert Willetts
Notified on:01 July 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:C/O 6 Brick Kiln Way, The Levels Industrial Estate, Rugeley, England, WS15 1RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-19Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-12-15Insolvency

Liquidation disclaimer notice.

Download
2020-12-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-11Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-11-30Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-08-24Insolvency

Liquidation in administration result creditors meeting.

Download
2020-08-06Insolvency

Liquidation in administration proposals.

Download
2020-06-10Address

Change registered office address company with date old address new address.

Download
2020-06-02Insolvency

Liquidation in administration appointment of administrator.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-05-10Accounts

Accounts with accounts type total exemption full.

Download
2017-03-11Mortgage

Mortgage satisfy charge full.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Officers

Change person director company with change date.

Download
2017-01-13Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.